GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, August 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2019
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 15th, November 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 10th August 2018. New Address: C/O Shoeb Sarguroh 100 West George Street Glasgow G2 1PP. Previous address: 69 C/O Shoeb Sarguroh Buchanan Street Glasgow G1 3HL Scotland
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd February 2018. New Address: 69 C/O Shoeb Sarguroh Buchanan Street Glasgow G1 3HL. Previous address: PO Box G1 3HL 69 C/O Ecmcore 69 Buchanan Street Glasgow G1 3HL United Kingdom
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th July 2017. New Address: PO Box G1 3HL 69 C/O Ecmcore 69 Buchanan Street Glasgow G1 3HL. Previous address: Suite 222 69 Buchanan Street Glasgow G1 3HL Scotland
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 17th August 2016. New Address: Suite 222 69 Buchanan Street Glasgow G1 3HL. Previous address: C/O S Sarguroh 34 st. Enoch Square Suite 1/1 Glasgow G1 4DF Scotland
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2016. New Address: C/O S Sarguroh 34 st. Enoch Square Suite 1/1 Glasgow G1 4DF. Previous address: 113 Commerce Street Glasgow G5 8DL Scotland
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 29th October 2015: 100.00 GBP
|
capital |
|